Company NameClayhithe Group Limited
Company StatusDissolved
Company Number00036451
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date19 November 2015 (8 years, 5 months ago)
Previous NamesBetec Public Limited Company and Clayhithe Public Limited Company

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Eberhardt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(96 years, 4 months after company formation)
Appointment Duration17 years, 7 months (closed 19 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Secretary NameMr Martin Eberhardt
NationalityBritish
StatusClosed
Appointed14 April 1998(96 years, 4 months after company formation)
Appointment Duration17 years, 7 months (closed 19 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Director NameMr Peter Henry Ryan
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2001(100 years after company formation)
Appointment Duration13 years, 11 months (closed 19 November 2015)
RoleCompany Director
Correspondence AddressChalet Vent Du Nord
Rue Des Gentianes 7
Crans Sur Sierre
3963
Switzerland
Director NameEwen Alan Macpherson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 1991)
RoleNon Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAttadale
Strathcarron
Wester Ross
IV54 8YX
Scotland
Director NameDennis John Sewell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 April 1998)
RoleChief Executive
Correspondence AddressSandhill House
Middle Claydon
Buckingham
MK18 2LD
Director NameJohn Stephen Major Jones
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 1993)
RoleChairman
Correspondence AddressThe Elms House
Twyford
Winchester
Hants
SO21 1FQ
Director NameJohn Axson Heywood
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address21 Walpole Street
London
SW3 4QP
Director NameWilliam Henry Fulton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 1991)
RoleNon Executive
Correspondence AddressVenture House
Chessington
Surrey
KT9 1TT
Director NameMr William John Dunbar
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 1991)
RoleCe Betec Division Holding Company
Correspondence Address17 Park Mansions
London
SW11 4HG
Director NameMr John Piers Codling
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 1991)
RoleProperty Consultant
Correspondence AddressSmithy Cottage
High Street
Little Missenden
Bucks
HP7 0DY
Director NameKeith Gordon Allison
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 1991)
RoleNon Executive
Correspondence Address54 St Jamess Gardens
London
W11 4RA
Secretary NameDerek Whitehead
NationalityBritish
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 1992)
RoleCompany Director
Correspondence Address4 Peveril Close
Aylesbury
Buckinghamshire
HP21 9UJ
Secretary NameDennis John Sewell
NationalityCanadian
StatusResigned
Appointed03 September 1992(90 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressSandhill House
Middle Claydon
Buckingham
MK18 2LD
Director NameDr Paul Golby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(92 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 11 December 1997)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelford Hill House
Long Marston Road, Welford On Avon
Stratford Upon Avon
CV37 8AE
Secretary NameMr Brian Charles Tanner
NationalityBritish
StatusResigned
Appointed01 December 1994(93 years after company formation)
Appointment Duration1 year, 4 months (resigned 09 April 1996)
RoleSecretary
Correspondence AddressThe Gate House
Corston
Bath
Avon
BA2 9AN
Secretary NameMr John Frederick Hulin
NationalityBritish
StatusResigned
Appointed09 April 1996(94 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 April 1998)
RoleAccountant
Correspondence Address3 Queens Road
Ealing
London
W5 2SA
Director NameMr Graham William Ferrie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(95 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 April 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 High Street South
Tiffield
Towcester
Northamptonshire
NN12 8AB
Director NameMr Ian Jackson Orrock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(96 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yardhouse
Edinample
Loch Earn
Perthshire
FK19 8QE
Scotland
Director NameMr Alan Loynes
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(96 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Molivers Lane
Bromham
Bedford
Bedfordshire
MK43 8JT
Director NameJames Edward Anthony Statham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(98 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Helford Passage
Cornwall
TR11 5LA

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£11,817,000
Cash£1,383,000
Current Liabilities£5,954,000

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2015Final Gazette dissolved following liquidation (1 page)
19 August 2015Liquidators statement of receipts and payments to 5 August 2015 (5 pages)
19 August 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
19 August 2015Liquidators' statement of receipts and payments to 5 August 2015 (5 pages)
19 August 2015Liquidators statement of receipts and payments to 5 August 2015 (5 pages)
15 July 2015Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU to 25 Moorgate London EC2R 6AY on 15 July 2015 (2 pages)
24 April 2015Liquidators' statement of receipts and payments to 17 March 2015 (9 pages)
24 April 2015Liquidators statement of receipts and payments to 17 March 2015 (9 pages)
6 October 2014Liquidators statement of receipts and payments to 17 September 2014 (10 pages)
6 October 2014Liquidators' statement of receipts and payments to 17 September 2014 (10 pages)
31 March 2014Liquidators' statement of receipts and payments to 17 March 2014 (5 pages)
31 March 2014Liquidators statement of receipts and payments to 17 March 2014 (5 pages)
8 October 2013Liquidators' statement of receipts and payments to 17 September 2013 (5 pages)
8 October 2013Liquidators statement of receipts and payments to 17 September 2013 (5 pages)
27 March 2013Liquidators statement of receipts and payments to 17 March 2013 (5 pages)
27 March 2013Liquidators' statement of receipts and payments to 17 March 2013 (5 pages)
28 September 2012Liquidators' statement of receipts and payments to 17 September 2012 (5 pages)
28 September 2012Liquidators statement of receipts and payments to 17 September 2012 (5 pages)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
28 March 2012Liquidators' statement of receipts and payments to 17 March 2012 (5 pages)
28 March 2012Liquidators statement of receipts and payments to 17 March 2012 (5 pages)
30 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
30 September 2011Appointment of a voluntary liquidator (1 page)
27 September 2011Liquidators statement of receipts and payments to 17 September 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 17 March 2011 (9 pages)
11 April 2011Liquidators statement of receipts and payments to 17 March 2011 (9 pages)
7 October 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
7 October 2010Liquidators statement of receipts and payments to 17 September 2010 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 17 March 2010 (5 pages)
16 April 2010Liquidators statement of receipts and payments to 17 March 2010 (5 pages)
22 October 2009Liquidators statement of receipts and payments to 17 September 2009 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 17 September 2009 (5 pages)
30 April 2009Liquidators' statement of receipts and payments to 17 March 2009 (5 pages)
30 April 2009Liquidators statement of receipts and payments to 17 March 2009 (5 pages)
6 October 2008Liquidators' statement of receipts and payments to 17 September 2008 (6 pages)
6 October 2008Liquidators statement of receipts and payments to 17 September 2008 (6 pages)
16 April 2008Liquidators' statement of receipts and payments to 17 September 2008 (5 pages)
16 April 2008Liquidators statement of receipts and payments to 17 September 2008 (5 pages)
15 October 2007Liquidators' statement of receipts and payments (5 pages)
15 October 2007Liquidators statement of receipts and payments (5 pages)
23 April 2007Liquidators' statement of receipts and payments (5 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
11 October 2006Liquidators' statement of receipts and payments (5 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
29 March 2006Liquidators' statement of receipts and payments (5 pages)
12 October 2005Statement of affairs (5 pages)
12 October 2005Notice of ceasing to act as a voluntary liquidator (1 page)
30 September 2005Liquidators statement of receipts and payments (21 pages)
30 September 2005Liquidators' statement of receipts and payments (21 pages)
27 September 2005Registered office changed on 27/09/05 from: pricewaterhousecoopers 12 plumtree court london EC4A 4HT (1 page)
22 September 2005Appointment of a voluntary liquidator (1 page)
5 April 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators' statement of receipts and payments (5 pages)
29 September 2004Liquidators' statement of receipts and payments (5 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
7 April 2004Liquidators statement of receipts and payments (5 pages)
7 April 2004Liquidators' statement of receipts and payments (5 pages)
27 October 2003Liquidators' statement of receipts and payments (5 pages)
27 October 2003Liquidators statement of receipts and payments (5 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
8 June 2003Director's particulars changed (2 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
28 March 2003Liquidators' statement of receipts and payments (5 pages)
16 April 2002Registered office changed on 16/04/02 from: c/o roxspur PLC the lodge worting park worting basingstoke hampshire RG23 8Y (1 page)
6 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 2002Appointment of a voluntary liquidator (1 page)
6 April 2002Declaration of solvency (3 pages)
8 February 2002Director resigned (1 page)
1 February 2002Director's particulars changed (1 page)
31 January 2002New director appointed (4 pages)
29 November 2001Full accounts made up to 30 June 2001 (12 pages)
31 October 2001Memorandum and Articles of Association (11 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2001New director appointed (3 pages)
15 August 2001Return made up to 24/07/01; full list of members (6 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2001Full accounts made up to 30 June 2000 (13 pages)
14 December 2000Director resigned (1 page)
6 December 2000Registered office changed on 06/12/00 from: 2 campbell court bramley tadley hampshire RG26 5EG (1 page)
1 August 2000Return made up to 24/07/00; full list of members (6 pages)
5 January 2000Registered office changed on 05/01/00 from: c/o roxspur PLC jays close viables basingstoke hampshire RG22 4BS (1 page)
11 October 1999Full accounts made up to 30 June 1999 (13 pages)
8 October 1999Director resigned (1 page)
18 August 1999Return made up to 24/07/99; full list of members (15 pages)
8 June 1999Declaration of assistance for shares acquisition (8 pages)
1 February 1999Full accounts made up to 30 June 1998 (11 pages)
4 January 1999Declaration of assistance for shares acquisition (8 pages)
4 January 1999Declaration of assistance for shares acquisition (8 pages)
4 January 1999Declaration of assistance for shares acquisition (8 pages)
4 January 1999Declaration of assistance for shares acquisition (8 pages)
4 January 1999Declaration of assistance for shares acquisition (8 pages)
4 January 1999Declaration of assistance for shares acquisition (8 pages)
4 January 1999Declaration of assistance for shares acquisition (8 pages)
4 January 1999Declaration of assistance for shares acquisition (8 pages)
31 December 1998Particulars of mortgage/charge (5 pages)
13 November 1998Re-registration of Memorandum and Articles (17 pages)
13 November 1998Certificate of re-registration from Public Limited Company to Private (1 page)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1998Application for reregistration from PLC to private (1 page)
2 September 1998Auditor's resignation (1 page)
21 August 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
20 August 1998Registered office changed on 20/08/98 from: po box 2 mandeville road aylesbury buckinghamshire HP21 8AB (1 page)
20 August 1998Return made up to 24/07/98; full list of members (10 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998New secretary appointed;new director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
17 December 1997Director resigned (1 page)
20 October 1997Full accounts made up to 31 March 1997 (12 pages)
19 August 1997New director appointed (2 pages)
28 July 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 1997Director resigned (1 page)
1 October 1996Full accounts made up to 31 March 1996 (14 pages)
14 August 1996Return made up to 24/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 April 1996Secretary resigned (1 page)
28 April 1996New secretary appointed (1 page)
23 February 1996Statement of affairs (14 pages)
23 February 1996Ad 09/01/96--------- us$ si 2@1 (2 pages)
24 January 1996Ad 09/01/96--------- us$ si 2@1=2 us$ ic 0/2 (2 pages)
24 January 1996Memorandum and Articles of Association (55 pages)
24 January 1996Nc inc already adjusted 09/01/96 (1 page)
24 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 September 1995Full accounts made up to 31 March 1995 (14 pages)
25 July 1995Return made up to 24/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)